- Company Overview for SUPERCARS4HIRE LIMITED (08233154)
- Filing history for SUPERCARS4HIRE LIMITED (08233154)
- People for SUPERCARS4HIRE LIMITED (08233154)
- More for SUPERCARS4HIRE LIMITED (08233154)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2014 | TM01 | Termination of appointment of Major Rathore as a director | |
03 Jul 2014 | TM02 | Termination of appointment of Major Rathore as a secretary | |
03 Jul 2014 | AP01 | Appointment of Mr Andrew Michael Taylor as a director | |
03 Jul 2014 | AD01 | Registered office address changed from 14-18 St. Marys Gate Nottingham Nottinghamshire NG1 1PF on 3 July 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
28 Aug 2013 | AD01 | Registered office address changed from Chelsea House Chelsea Street New Basford Nottingham NG7 7HP England on 28 August 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 July 2013 | |
28 Sep 2012 | NEWINC | Incorporation |